UKBizDB.co.uk

STUSTON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stuston Ltd. The company was founded 9 years ago and was given the registration number 09767393. The firm's registered office is in OAKHAM. You can find them at 22 Mill Grove, , Oakham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:STUSTON LTD
Company Number:09767393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:22 Mill Grove, Oakham, United Kingdom, LE15 7EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 14-16 Stoney Lane, Birmingham, United Kingdom, B25 8YP

Director17 February 2021Active
4 Harbans Court, Colnbrook, Slough, United Kingdom, SL3 0PG

Director03 May 2019Active
22 Mill Grove, Oakham, United Kingdom, LE15 7EY

Director21 September 2020Active
59 Millbrae Avenue, Chryston, Glasgow, Scotland, G69 9LX

Director24 July 2017Active
26, Mendelssohn Grove, Browns Wood, Milton Keynes, United Kingdom, MK7 8DH

Director13 June 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
117 Churchill Road, Norwich, United Kingdom, NR3 4PZ

Director31 October 2019Active
41 Tizzick Close, Norwich, United Kingdom, NR5 9HB

Director17 March 2020Active
38, Hurst Road, Longford, Coventry, United Kingdom, CV6 6EJ

Director11 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Constantin Ion
Notified on:17 February 2021
Status:Active
Date of birth:April 1972
Nationality:Romanian
Country of residence:United Kingdom
Address:First Floor Flat, 14-16 Stoney Lane, Birmingham, United Kingdom, B25 8YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Carter
Notified on:21 September 2020
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:22 Mill Grove, Oakham, United Kingdom, LE15 7EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Self
Notified on:17 March 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:41 Tizzick Close, Norwich, United Kingdom, NR5 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy Hammant
Notified on:31 October 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:117 Churchill Road, Norwich, United Kingdom, NR3 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karol Blazejewski
Notified on:03 May 2019
Status:Active
Date of birth:August 1989
Nationality:Polish
Country of residence:United Kingdom
Address:4 Harbans Court, Colnbrook, Slough, United Kingdom, SL3 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Davie
Notified on:24 July 2017
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:Scotland
Address:59 Millbrae Avenue, Chryston, Glasgow, Scotland, G69 9LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Derick Dawommase
Notified on:30 June 2016
Status:Active
Date of birth:August 1982
Nationality:Dutch
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.